Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLGT LIMITED
Company Information for

JLGT LIMITED

OAKHURST HOUSE, 57 ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3FS,
Company Registration Number
01794161
Private Limited Company
Liquidation

Company Overview

About Jlgt Ltd
JLGT LIMITED was founded on 1984-02-23 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Jlgt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JLGT LIMITED
 
Legal Registered Office
OAKHURST HOUSE
57 ASHBOURNE ROAD
DERBY
DERBYSHIRE
DE22 3FS
Other companies in DE1
 
Previous Names
CAVENDISH PHILATELIC AUCTIONS LIMITED01/03/2017
Filing Information
Company Number 01794161
Company ID Number 01794161
Date formed 1984-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 13/07/2018
Account next due 13/04/2020
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB354566338  
Last Datalog update: 2018-11-05 11:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLGT LIMITED
The accountancy firm based at this address is SIBBALDS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JLGT LIMITED
The following companies were found which have the same name as JLGT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLGT DAVIS FAMILY LIMITED PARTNERSHIP PO BOX 1642 HILLSBORO TX 76645 Active Company formed on the 2022-10-03
JLGT Group Inc. 2172 Carnegie Street Ottawa Ontario K1G 2V5 Active Company formed on the 2024-02-11
JLGT MANAGEMENT, LLC PO BOX 1642 HILLSBORO TX 76645 Active Company formed on the 2022-10-03
JLGTB, LLC, A FLORIDA LIMITED LIABILITY COMPANY 4005 W. FIELDER STREET TAMPA FL 33611 Active Company formed on the 2019-01-10
JLGTG, INC. 722 BEAL LN COPPELL TX 75019 Active Company formed on the 2005-08-10
JLGTRP PTY. LTD. Active Company formed on the 2009-12-18

Company Officers of JLGT LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM SANCROFT GRIMWOOD TAYLOR
Company Secretary 1990-12-14
JAMES LAWRENCE GRIMWOOD-TAYLOR
Director 1990-12-14
PAUL WILLIAM SANCROFT GRIMWOOD-TAYLOR
Director 1992-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
BEN DAVID PALMER
Director 2014-09-01 2017-03-14
GREGORY MARK SPRING
Director 2016-01-01 2017-03-14
STEVEN REDFORD BUTLER
Director 2012-09-01 2016-10-07
KENNETH JAMES BAKER
Director 1992-11-20 2013-08-14
CAROLYN PATRICIA JANE GRIMWOOD-TAYLOR
Director 1992-11-20 2010-08-31
NICHOLAS JOHN PAUL WRAITH
Director 2004-11-09 2010-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Voluntary liquidation Statement of receipts and payments to 2023-07-12
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-12
2021-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-12
2020-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-12
2019-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-12
2019-03-01LIQ01Voluntary liquidation declaration of solvency
2018-10-10AA13/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AA01Previous accounting period shortened from 31/08/18 TO 13/07/18
2018-07-29600Appointment of a voluntary liquidator
2018-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-13
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 10000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-07PSC04Change of details for Mr James Lawrence Grimwood-Taylor as a person with significant control on 2017-11-07
2017-11-07CH01Director's details changed for Mr James Lawrence Grimwood-Taylor on 2017-11-07
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Cavendish House 153-157 London Road Derby DE1 2SY
2017-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN PALMER
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SPRING
2017-03-01RES15CHANGE OF COMPANY NAME 01/03/17
2017-03-01CERTNMCOMPANY NAME CHANGED CAVENDISH PHILATELIC AUCTIONS LIMITED CERTIFICATE ISSUED ON 01/03/17
2016-12-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REDFORD BUTLER
2016-01-14AP01DIRECTOR APPOINTED MR GREGORY MARK SPRING
2016-01-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-23CH03SECRETARY'S DETAILS CHNAGED FOR PAUL WILLIAM SANCROFT GRIMWOOD TAYLOR on 2015-11-20
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SANCROFT GRIMWOOD-TAYLOR / 20/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE GRIMWOOD-TAYLOR / 20/11/2015
2015-06-03CH01Director's details changed for Mr Ben David Palmer on 2015-06-03
2015-05-13AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0119/11/14 FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR BEN DAVID PALMER
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0119/11/13 FULL LIST
2013-12-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER
2013-02-01AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-12AR0119/11/12 FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MR STEVEN REDFORD BUTLER
2012-01-03AR0119/11/11 FULL LIST
2011-12-16AA31/08/11 TOTAL EXEMPTION SMALL
2010-12-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-03AR0119/11/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GRIMWOOD-TAYLOR
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRAITH
2009-12-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-16AR0119/11/09 FULL LIST
2009-01-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-05363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-03363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-25363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-04363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-30363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-11363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-08363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-21363sRETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-19363sRETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: PROGRESSIVE BUILDINGS SITWELL STREET DERBY DE1 2JP
1995-05-01395PARTICULARS OF MORTGAGE/CHARGE
1995-05-01395PARTICULARS OF MORTGAGE/CHARGE
1994-12-18363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1994-02-18363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-18363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-01-08288NEW DIRECTOR APPOINTED
1992-12-08363sRETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1992-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JLGT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-21
Appointmen2018-07-18
Resolution2018-07-18
Fines / Sanctions
No fines or sanctions have been issued against JLGT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-18 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1995-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 20,565
Creditors Due Within One Year 2012-08-31 £ 78,959
Creditors Due Within One Year 2012-08-31 £ 78,959
Creditors Due Within One Year 2011-08-31 £ 118,460
Provisions For Liabilities Charges 2013-08-31 £ 2,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-07-13

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JLGT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 10,000
Called Up Share Capital 2012-08-31 £ 10,000
Called Up Share Capital 2012-08-31 £ 10,000
Called Up Share Capital 2011-08-31 £ 10,000
Cash Bank In Hand 2013-08-31 £ 406,371
Cash Bank In Hand 2012-08-31 £ 443,363
Cash Bank In Hand 2012-08-31 £ 443,363
Cash Bank In Hand 2011-08-31 £ 298,369
Current Assets 2013-08-31 £ 440,646
Current Assets 2012-08-31 £ 473,158
Current Assets 2012-08-31 £ 473,158
Current Assets 2011-08-31 £ 400,669
Debtors 2013-08-31 £ 34,275
Debtors 2012-08-31 £ 29,795
Debtors 2012-08-31 £ 29,795
Debtors 2011-08-31 £ 102,300
Fixed Assets 2013-08-31 £ 455,064
Fixed Assets 2012-08-31 £ 467,305
Fixed Assets 2012-08-31 £ 467,305
Fixed Assets 2011-08-31 £ 403,791
Shareholder Funds 2013-08-31 £ 872,545
Shareholder Funds 2012-08-31 £ 860,704
Shareholder Funds 2012-08-31 £ 860,704
Shareholder Funds 2011-08-31 £ 686,000
Tangible Fixed Assets 2013-08-31 £ 455,064
Tangible Fixed Assets 2012-08-31 £ 467,305
Tangible Fixed Assets 2012-08-31 £ 467,305
Tangible Fixed Assets 2011-08-31 £ 403,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JLGT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLGT LIMITED
Trademarks
We have not found any records of JLGT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLGT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JLGT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JLGT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JLGT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0197060000Antiques of > 100 years old
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJLGT LIMITEDEvent Date2019-02-21
 
Initiating party Event TypeAppointmen
Defending partyJLGT LIMITEDEvent Date2018-07-18
Name of Company: JLGT LIMITED Company Number: 01794161 Nature of Business: Stamp auctioneers Previous Name of Company: Cavendish Philatelic Auctions Limited Registered office: Oakhurst House, 57 Ashbo…
 
Initiating party Event TypeResolution
Defending partyJLGT LIMITEDEvent Date2018-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLGT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JLGT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1